Entity Name: | COMMUNITY FOUNDATION OF EAST CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 21 Jun 2000 (25 years ago) |
Date of dissolution: | 03 Jun 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jun 2018 (7 years ago) |
Document Number: | N00000004182 |
FEI/EIN Number | 593663309 |
Address: | 25 Pine Valley Circle, Ormond Beach, FL, 32174, US |
Mail Address: | 25 Pine Valley Circle, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Seeber Brian R | Agent | 6 Slow Stream Way, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
Brooks-Thompson Lisa | Chairman | 129 Haggle Dr, Daytona Beach, FL, 32124 |
Name | Role | Address |
---|---|---|
Anthony John T | President | 25 Pine Valley Circle, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
Seeber Brian R | Vice President | 6 Slow Stream Way, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
Wilary Loretta A | Secretary | 1164 Sable Key Circle, Port Orange, FL, 32128 |
Name | Role | Address |
---|---|---|
Wandelt Gary E | Director | 542 Myrtle Place, South Daytona, FL, 32119 |
Clarke Victoria | Director | P.O. Box 730224, Ormond Beach, FL, 32173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-06-03 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-22 | 6 Slow Stream Way, Ormond Beach, FL 32174 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 25 Pine Valley Circle, Ormond Beach, FL 32174 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-22 | 25 Pine Valley Circle, Ormond Beach, FL 32174 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-22 | Seeber, Brian R | No data |
NAME CHANGE AMENDMENT | 2006-02-27 | COMMUNITY FOUNDATION OF EAST CENTRAL FLORIDA, INC. | No data |
NAME CHANGE AMENDMENT | 2003-05-05 | P-3 COMMUNITY FOUNDATION, INC. | No data |
REINSTATEMENT | 2001-10-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-18 |
ANNUAL REPORT | 2009-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State